Company NameBbaviation Limited
Company StatusDissolved
Company Number05063260
CategoryPrivate Limited Company
Incorporation Date3 March 2004(20 years, 1 month ago)
Dissolution Date17 December 2019 (4 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Bryan Charles Deavall
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHunters Moon 18 Moss Lane
Styal
Wilmslow
Cheshire
SK9 4LG
Director NameWilliam McGrorty
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCradles Cottage Budworth Road
Aston By Budworth
Cheshire
CW9 6LT
Secretary NameMr Bryan Charles Deavall
NationalityBritish
StatusClosed
Appointed03 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHunters Moon 18 Moss Lane
Styal
Wilmslow
Cheshire
SK9 4LG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 March 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitebbaviation.co.uk

Location

Registered AddressJones Lowndes Dwyer Llp 4 The Stables
Wilmslow Road
Didsbury
Manchester
M20 5PG
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Shareholders

15.1k at £1Bryan Charles Deavall
50.00%
Ordinary
15.1k at £1William Mcgrorty
50.00%
Ordinary

Financials

Year2014
Net Worth£1,244,044
Cash£1,480,204
Current Liabilities£322,119

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

25 July 2017Accounts for a small company made up to 31 March 2017 (8 pages)
20 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
26 July 2016Accounts for a small company made up to 31 March 2016 (6 pages)
11 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 30,100
(5 pages)
8 July 2015Accounts for a small company made up to 31 March 2015 (6 pages)
30 April 2015Registered office address changed from Office G10, Trident One Styal Road Manchester M22 5XB to Office 221, Manchester Business Park 3000 Aviator Way Manchester M22 5TG on 30 April 2015 (1 page)
9 March 2015Registered office address changed from Office 221 Manchester Business Park 3000 Aviator Way Manchester M22 5TG to Office G10, Trident One Styal Road Manchester M22 5XB on 9 March 2015 (1 page)
9 March 2015Registered office address changed from Office 221 Manchester Business Park 3000 Aviator Way Manchester M22 5TG to Office G10, Trident One Styal Road Manchester M22 5XB on 9 March 2015 (1 page)
9 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 30,100
(5 pages)
9 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 30,100
(5 pages)
11 August 2014Accounts for a small company made up to 31 March 2014 (7 pages)
5 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 30,100
(5 pages)
5 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 30,100
(5 pages)
12 February 2014Registered office address changed from Trident One Styal Road Manchester M22 5XB on 12 February 2014 (1 page)
15 July 2013Accounts for a small company made up to 31 March 2013 (7 pages)
19 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
2 August 2012Accounts for a small company made up to 31 March 2012 (7 pages)
16 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
29 September 2011Accounts for a small company made up to 31 March 2011 (7 pages)
17 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
17 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
29 July 2010Accounts for a small company made up to 31 March 2010 (7 pages)
15 March 2010Director's details changed for William Mcgrorty on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
29 August 2009Accounts for a small company made up to 31 March 2009 (7 pages)
3 April 2009Return made up to 03/03/09; full list of members (4 pages)
29 July 2008Accounts for a small company made up to 31 March 2008 (7 pages)
12 March 2008Return made up to 03/03/08; full list of members (4 pages)
15 August 2007Accounts for a small company made up to 31 March 2007 (7 pages)
10 May 2007Return made up to 03/03/07; full list of members (2 pages)
18 August 2006Accounts for a medium company made up to 31 March 2006 (6 pages)
30 March 2006Return made up to 03/03/06; full list of members (2 pages)
27 October 2005Registered office changed on 27/10/05 from: trident one styal road manchester M22 5XB (1 page)
21 October 2005Registered office changed on 21/10/05 from: hunters moon, 18 moss lane, styal, wilmslow cheshire SK9 4LG (1 page)
14 October 2005Nc inc already adjusted 18/04/05 (1 page)
24 August 2005Accounts for a small company made up to 31 March 2005 (6 pages)
25 May 2005Ad 18/04/05--------- £ si 30000@1=30000 £ ic 100/30100 (2 pages)
25 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 April 2005Return made up to 03/03/05; full list of members (3 pages)
26 April 2004Ad 03/03/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
5 April 2004Director resigned (1 page)
5 April 2004New director appointed (2 pages)
5 April 2004New secretary appointed;new director appointed (2 pages)
5 April 2004Secretary resigned (1 page)
3 March 2004Incorporation (16 pages)